- Company Overview for GLOBAL VENTURE 100 LTD (02991369)
- Filing history for GLOBAL VENTURE 100 LTD (02991369)
- People for GLOBAL VENTURE 100 LTD (02991369)
- More for GLOBAL VENTURE 100 LTD (02991369)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2020 | MA | Memorandum and Articles of Association | |
18 Jun 2020 | CS01 | Confirmation statement made on 5 April 2020 with updates | |
26 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 February 2020
|
|
01 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 January 2020
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2019
|
|
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
21 Oct 2019 | CH01 | Director's details changed for Michael Andrew Tischer on 23 September 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Michael Andrew Tischer on 23 September 2019 | |
04 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 25 July 2019
|
|
01 Jul 2019 | AP01 | Appointment of Michael Andrew Tischer as a director on 1 May 2019 | |
01 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 February 2019
|
|
31 Jan 2019 | AP01 | Appointment of Joseph Leslie Nash as a director on 31 January 2019 | |
23 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 April 2018
|
|
07 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
07 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 29 November 2018
|
|
05 Sep 2018 | AP01 | Appointment of Mr Paul Vernon Wright as a director on 15 August 2018 | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
15 May 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
15 May 2018 | AD01 | Registered office address changed from Wework Moorgate 1 Fore Street London EC2Y 9DT United Kingdom to Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW on 15 May 2018 | |
01 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 |